Background WavePink WaveYellow Wave

SFB EQUESTRIAN LIMITED (08702112)

SFB EQUESTRIAN LIMITED (08702112) is an active UK company. incorporated on 23 September 2013. with registered office in Henfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SFB EQUESTRIAN LIMITED has been registered for 12 years. Current directors include BURNELL, Alan John, LAX, Deborah Ann.

Company Number
08702112
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
Hascombe Farm Horn Lane, Henfield, BN5 9SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURNELL, Alan John, LAX, Deborah Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFB EQUESTRIAN LIMITED

SFB EQUESTRIAN LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Henfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SFB EQUESTRIAN LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08702112

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

HASCOMBE EQUESTRIAN LIMITED
From: 23 September 2013To: 5 July 2019
Contact
Address

Hascombe Farm Horn Lane Woodmancote Henfield, BN5 9SA,

Previous Addresses

C/O Sarah-Jane White Hascombe Farm Horn Lane Woodmancote Henfield West Sussex BN5 9SA England
From: 5 January 2017To: 22 March 2019
Bennett House the Dean Alresford Hampshire SO24 9BH
From: 31 July 2014To: 5 January 2017
4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 23 September 2013To: 31 July 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 19
New Owner
Dec 23
Owner Exit
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNELL, Alan John

Active
Horn Lane, HenfieldBN5 9SA
Born November 1963
Director
Appointed 23 Sept 2013

LAX, Deborah Ann

Active
Horn Lane, HenfieldBN5 9SA
Born May 1965
Director
Appointed 26 Apr 2019

WHITE, Sarah-Jane

Resigned
Horn Lane, HenfieldBN5 9SA
Secretary
Appointed 05 Jan 2017
Resigned 08 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Deborah Ann Lax

Active
Horn Lane, HenfieldBN5 9SA
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2023

Mr Alan John Burnell

Ceased
Horn Lane, HenfieldBN5 9SA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Resolution
5 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2013
NEWINCIncorporation